London
SW1A 1AH
Director Name | Raymond John Walker |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 40 Fairwater Drive Woodley Reading Berkshire RG5 3JB |
Secretary Name | Ian Bruce Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Walker Road Maidenhead Berkshire SL6 2QU |
Director Name | Ian Bruce Christie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 2003) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 19 Walker Road Maidenhead Berkshire SL6 2QU |
Director Name | Mr Richard Peter Nissen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Anns Villas London W11 4RT |
Director Name | David John Turner |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 2003) |
Role | Co,Director,Chartered Surveyor |
Correspondence Address | Ware Copse House Anningsley Park Ottershaw Surrey KT16 0QU |
Director Name | William Alexander Loch |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2003) |
Role | Business Development Director |
Correspondence Address | 10 Main Street Chapelton Lanarkshire ML10 6RZ Scotland |
Secretary Name | Mr Anthony Charles Francis Nissen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London SW6 3PS |
Director Name | Mr Anthony Charles Francis Nissen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London SW6 3PS |
Director Name | Sven Eric Noren |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | Brudsporregrand 17 Vallingby 162 45 Sweden |
Secretary Name | Pauline Susan Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | 54 Beacon Park Crescent Poole Dorset BH16 5PB |
Director Name | Mr Perry Colin Ashwood |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Dropmore Road Burnham Buckinghamshire SL1 8EL |
Director Name | Pauline Susan Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 April 2003) |
Role | Operations Director |
Correspondence Address | 54 Beacon Park Crescent Poole Dorset BH16 5PB |
Secretary Name | Mr Anthony Charles Francis Nissen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(4 years after company formation) |
Appointment Duration | 11 years (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London SW6 3PS |
Director Name | Anders Jan Bergstrom |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 January 2009) |
Role | Co Director |
Correspondence Address | Kapellvagen 7a Segeltorp S-14170 Sweden |
Director Name | Mr Noel Clancy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhays 18 Cheyne Walk Croydon Surrey CR0 7HJ |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Mansions Park Walk London SW10 0AG |
Director Name | Mr Stephen Graham Spooner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 31 Birchmead Avenue Pinner Middlesex HA5 2BG |
Director Name | Baron Steven Carel Bentinck |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr Peter Charles Loomes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Miss Yvonne Laird |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Secretary Name | Mr Peter Loomes |
---|---|
Status | Resigned |
Appointed | 15 April 2014(15 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 June 2014) |
Role | Company Director |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge CB21 5XE |
Director Name | Mr Anders BergstrÖM |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 June 2014(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 March 2023) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | 1 SÖDer MÄLarstrand 27b 118 25 Stockholm Sweden |
Secretary Name | Mr Peter Andersson |
---|---|
Status | Resigned |
Appointed | 11 June 2014(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 August 2023) |
Role | Company Director |
Correspondence Address | 1 SÖDer MÄLarstrand 27b 118 25 Stockholm Sweden |
Director Name | Mr Peter Andersson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 March 2023(23 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 20 August 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 180 Piccadilly Piccadilly London W1J 9HF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.pythagoras.se |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor 49 St James's Street London SW1A 1AH |
---|---|
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£211,716 |
Cash | £41,077 |
Current Liabilities | £336,894 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
18 December 2008 | Delivered on: 2 January 2009 Satisfied on: 19 May 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
22 March 2002 | Delivered on: 3 April 2002 Satisfied on: 19 May 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 1999 | Delivered on: 9 November 1999 Satisfied on: 5 August 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
2 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
23 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
24 July 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 July 2014 | Registered office address changed from C/O Scientia Ltd Cpc1 Capital Park Fulbourn Cambridge CB21 5XE on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O Scientia Ltd Cpc1 Capital Park Fulbourn Cambridge CB21 5XE on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O Scientia Ltd Cpc1 Capital Park Fulbourn Cambridge CB21 5XE on 1 July 2014 (1 page) |
11 June 2014 | Termination of appointment of Yvonne Laird as a director (1 page) |
11 June 2014 | Termination of appointment of Peter Loomes as a secretary (1 page) |
11 June 2014 | Termination of appointment of Peter Loomes as a secretary (1 page) |
11 June 2014 | Appointment of Mr Peter Andersson as a secretary (2 pages) |
11 June 2014 | Appointment of Mr Anders Bergström as a director (2 pages) |
11 June 2014 | Termination of appointment of Yvonne Laird as a director (1 page) |
11 June 2014 | Termination of appointment of Peter Loomes as a director (1 page) |
11 June 2014 | Termination of appointment of Steven Bentinck as a director (1 page) |
11 June 2014 | Appointment of Mr Peter Andersson as a secretary (2 pages) |
11 June 2014 | Appointment of Mr Anders Bergström as a director (2 pages) |
11 June 2014 | Termination of appointment of Steven Bentinck as a director (1 page) |
11 June 2014 | Termination of appointment of Peter Loomes as a director (1 page) |
5 June 2014 | Statement by directors (5 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Statement by directors (5 pages) |
5 June 2014 | Solvency statement dated 04/06/14 (4 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Solvency statement dated 04/06/14 (4 pages) |
4 June 2014 | Termination of appointment of Anthony Nissen as a director (2 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
4 June 2014 | Termination of appointment of Anthony Nissen as a director (2 pages) |
27 May 2014 | Termination of appointment of Anthony Nissen as a director (1 page) |
27 May 2014 | Termination of appointment of Anthony Nissen as a director (1 page) |
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
22 April 2014 | Termination of appointment of Anthony Nissen as a secretary (1 page) |
22 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (6 pages) |
22 April 2014 | Appointment of Mr Peter Loomes as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Anthony Nissen as a secretary (1 page) |
22 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (6 pages) |
22 April 2014 | Appointment of Mr Peter Loomes as a secretary (2 pages) |
4 November 2013 | Appointment of Miss Yvonne Laird as a director (2 pages) |
4 November 2013 | Appointment of Miss Yvonne Laird as a director (2 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 May 2013 | Satisfaction of charge 2 in full (1 page) |
19 May 2013 | Satisfaction of charge 3 in full (1 page) |
19 May 2013 | Satisfaction of charge 2 in full (1 page) |
19 May 2013 | Satisfaction of charge 3 in full (1 page) |
12 May 2013 | Director's details changed for Mr Peter Loomes on 10 May 2013 (2 pages) |
12 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
12 May 2013 | Director's details changed for Mr Peter Loomes on 10 May 2013 (2 pages) |
12 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
12 May 2013 | Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 12 May 2013 (1 page) |
12 May 2013 | Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 12 May 2013 (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 August 2011 | Director's details changed for Baron Steven Carel Bentrick on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Baron Steven Carel Bentrick on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Baron Steven Carel Bentrick on 5 August 2011 (2 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 April 2010 | Director's details changed for Baron Steven Carel Bentrick on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Baron Steven Carel Bentrick on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Baron Steven Carel Bentrick on 1 January 2010 (2 pages) |
16 February 2010 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge CB2 5XE United Kingdom on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge CB2 5XE United Kingdom on 16 February 2010 (1 page) |
25 January 2010 | Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 25 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 June 2009 | Auditor's resignation (1 page) |
10 June 2009 | Auditor's resignation (1 page) |
13 May 2009 | Return made up to 29/03/09; full list of members (9 pages) |
13 May 2009 | Return made up to 29/03/09; full list of members (9 pages) |
4 March 2009 | Appointment terminated director anders bergstrom (1 page) |
4 March 2009 | Appointment terminated director anders bergstrom (1 page) |
26 January 2009 | Director appointed baron steven carel bentrick (2 pages) |
26 January 2009 | Director appointed baron steven carel bentrick (2 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 November 2008 | Director appointed mr peter charles loomes (1 page) |
4 November 2008 | Director appointed mr peter charles loomes (1 page) |
3 November 2008 | Appointment terminated director graham sidwell (1 page) |
3 November 2008 | Appointment terminated director graham sidwell (1 page) |
31 March 2008 | Return made up to 29/03/08; full list of members (8 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (8 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
10 April 2007 | Director resigned (1 page) |
13 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
13 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
3 October 2006 | Full accounts made up to 30 November 2005 (16 pages) |
3 October 2006 | Full accounts made up to 30 November 2005 (16 pages) |
18 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
18 May 2006 | Return made up to 29/03/06; full list of members (6 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
9 February 2006 | Nc inc already adjusted 31/05/05 (1 page) |
9 February 2006 | Nc inc already adjusted 31/05/05 (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
27 September 2005 | Full accounts made up to 30 November 2004 (15 pages) |
27 September 2005 | Full accounts made up to 30 November 2004 (15 pages) |
12 May 2005 | Return made up to 29/03/05; full list of members (13 pages) |
12 May 2005 | Return made up to 29/03/05; full list of members (13 pages) |
29 April 2005 | Nc inc already adjusted 17/05/02 (1 page) |
29 April 2005 | Resolutions
|
29 April 2005 | Nc inc already adjusted 17/05/02 (1 page) |
29 April 2005 | Resolutions
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
17 September 2004 | Full accounts made up to 30 November 2003 (15 pages) |
17 September 2004 | Full accounts made up to 30 November 2003 (15 pages) |
12 May 2004 | Ad 01/09/03-30/11/03 £ si [email protected] (4 pages) |
12 May 2004 | Ad 01/09/03-30/11/03 £ si [email protected] (4 pages) |
5 May 2004 | Return made up to 29/03/04; change of members (10 pages) |
5 May 2004 | Return made up to 29/03/04; change of members (10 pages) |
26 April 2004 | New director appointed (6 pages) |
26 April 2004 | New director appointed (6 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
4 October 2003 | Full accounts made up to 30 November 2002 (15 pages) |
4 October 2003 | Full accounts made up to 30 November 2002 (15 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Return made up to 29/03/03; no change of members
|
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Return made up to 29/03/03; no change of members
|
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
27 August 2002 | Full accounts made up to 30 November 2001 (15 pages) |
27 August 2002 | Full accounts made up to 30 November 2001 (15 pages) |
29 June 2002 | £ nc 1800/9821800 27/05/02 (1 page) |
29 June 2002 | Ad 10/04/02--------- £ si [email protected]=619 £ ic 1004/1623 (2 pages) |
29 June 2002 | £ nc 1800/9821800 27/05/02 (1 page) |
29 June 2002 | Ad 10/04/02--------- £ si [email protected]=619 £ ic 1004/1623 (2 pages) |
1 May 2002 | Return made up to 29/03/02; full list of members (12 pages) |
1 May 2002 | Return made up to 29/03/02; full list of members (12 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
27 December 2001 | Full accounts made up to 30 November 2000 (15 pages) |
27 December 2001 | Full accounts made up to 30 November 2000 (15 pages) |
12 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
12 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
25 April 2001 | Return made up to 29/03/01; full list of members
|
25 April 2001 | Return made up to 29/03/01; full list of members
|
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
13 November 2000 | Ad 03/03/00-15/05/00 £ si [email protected] (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Statement of affairs (20 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Statement of affairs (20 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Ad 03/03/00-15/05/00 £ si [email protected] (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
8 August 2000 | Nc inc already adjusted 18/07/00 (1 page) |
8 August 2000 | Ad 04/08/00--------- £ si [email protected]=253 £ ic 751/1004 (2 pages) |
8 August 2000 | Nc inc already adjusted 18/07/00 (1 page) |
8 August 2000 | Ad 04/08/00--------- £ si [email protected]=253 £ ic 751/1004 (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2000 | Return made up to 29/03/00; full list of members
|
12 June 2000 | Return made up to 29/03/00; full list of members
|
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
1 December 1999 | Company name changed domis services LIMITED\certificate issued on 02/12/99 (2 pages) |
1 December 1999 | Company name changed domis services LIMITED\certificate issued on 02/12/99 (2 pages) |
21 November 1999 | New director appointed (3 pages) |
21 November 1999 | New director appointed (3 pages) |
21 November 1999 | S-div 02/11/99 (1 page) |
21 November 1999 | S-div 02/11/99 (1 page) |
9 November 1999 | Particulars of mortgage/charge (4 pages) |
9 November 1999 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (3 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Ad 27/04/99--------- £ si 248@1=248 £ ic 402/650 (2 pages) |
15 July 1999 | Ad 27/04/99--------- £ si 248@1=248 £ ic 402/650 (2 pages) |
17 June 1999 | Ad 07/06/99--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
17 June 1999 | Ad 07/06/99--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
17 June 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
17 June 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
29 March 1999 | Incorporation (16 pages) |
29 March 1999 | Incorporation (16 pages) |